UKBizDB.co.uk

BRIMMOND INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brimmond Investments Limited. The company was founded 33 years ago and was given the registration number SC131957. The firm's registered office is in ABERDEEN. You can find them at The Capitol, 431 Union Street, Aberdeen, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BRIMMOND INVESTMENTS LIMITED
Company Number:SC131957
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1991
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:The Capitol, 431 Union Street, Aberdeen, United Kingdom, AB11 6DA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Carden Place, Aberdeen, Scotland, AB10 1UR

Corporate Secretary01 July 2021Active
14, Carden Place, Aberdeen, Scotland, AB10 1UR

Director03 July 1991Active
14, Carden Place, Aberdeen, Scotland, AB10 1UR

Director03 July 1991Active
4, More London Riverside, London, England, SE1 2AU

Corporate Secretary13 May 2014Active
One Fleet Place, London, United Kingdom, EC4M 7WS

Corporate Secretary20 November 2017Active
18-20 Queen's Road, Aberdeen, AB15 4ZT

Corporate Nominee Secretary22 May 1991Active
18-20 Queen's Road, Aberdeen, AB15 4ZT

Corporate Nominee Secretary-Active
The Capitol, 431 Union Street, Aberdeen, United Kingdom, AB11 6DA

Corporate Secretary30 June 2017Active
66 Queen's Road, Aberdeen, AB15 4YE

Corporate Secretary20 March 2008Active
515 North Deeside Road, Aberdeen, AB15 4ZT

Nominee Director22 May 1991Active

People with Significant Control

Allan George Porter
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:United Kingdom
Address:The Capitol, 431 Union Street, Aberdeen, United Kingdom, AB11 6DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Melvyn Roger Lindsay Mccue
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:United Kingdom
Address:The Capitol, 431 Union Street, Aberdeen, United Kingdom, AB11 6DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Address

Change registered office address company with date old address new address.

Download
2021-08-16Officers

Appoint corporate secretary company with name date.

Download
2021-08-16Officers

Termination secretary company with name termination date.

Download
2021-05-13Persons with significant control

Notification of a person with significant control statement.

Download
2021-05-12Persons with significant control

Cessation of a person with significant control.

Download
2021-05-12Persons with significant control

Cessation of a person with significant control.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Accounts

Change account reference date company previous shortened.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-05Capital

Capital alter shares redemption statement of capital.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-27Officers

Termination secretary company with name termination date.

Download
2017-11-27Officers

Appoint corporate secretary company with name date.

Download
2017-09-08Officers

Appoint corporate secretary company with name date.

Download
2017-09-08Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.